BRIGHT GEMS DAY CARE INC.

Name: | BRIGHT GEMS DAY CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Jun 2017 |
Entity Number: | 2623391 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-52 LINCOLN STREET, S OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN EDWARDS | Chief Executive Officer | 115 52 LINCOLN STREET, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-52 LINCOLN STREET, S OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-26 | 2011-05-05 | Address | 115 52 LINCOLN ST, SO OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2011-05-05 | Address | 115-52 LINCOLN ST, SO OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2007-04-26 | 2011-05-05 | Address | 115-52 LINCOLN ST, SO OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2005-06-27 | 2007-04-26 | Address | 115-52 LINCOLN ST, SO OZONE PARK, NY, 11434, USA (Type of address: Service of Process) |
2005-06-27 | 2007-04-26 | Address | 115-52 LINCOLN ST, SO OZONE PARK, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170622000172 | 2017-06-22 | CERTIFICATE OF DISSOLUTION | 2017-06-22 |
170503006070 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
130531006007 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110505003069 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090409002214 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State